- Company Overview for JAYLOC LIMITED (SC456335)
- Filing history for JAYLOC LIMITED (SC456335)
- People for JAYLOC LIMITED (SC456335)
- More for JAYLOC LIMITED (SC456335)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
15 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
11 Aug 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
19 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
06 Sep 2017 | PSC01 | Notification of Helena Corns as a person with significant control on 8 August 2017 | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Mr Lee Patrick Corns on 11 November 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
13 Jun 2016 | AA | Micro company accounts made up to 31 August 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016 | |
31 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AD01 | Registered office address changed from Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL United Kingdom to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 13 August 2014 |